Company NameCHFP Developments Limited
DirectorsNeil Hudgell and Simon Paul Christopher Cook
Company StatusActive
Company Number10636379
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Hudgell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Simon Paul Christopher Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Robert John Crossland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

26 April 2019Delivered on: 3 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at east side of chiquito, kingswood leisure park, gibralter road, kingswood, hull, HU7 3DB, as registered under title HS390301 and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
31 May 2018Delivered on: 8 June 2018
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Particulars: The land and buildings on the property known as plot K2 kingswood park, gibraltar way, kingswood park, hull, HU7.
Outstanding
31 May 2018Delivered on: 6 June 2018
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 April 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
22 October 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
14 May 2019Satisfaction of charge 106363790002 in full (1 page)
14 May 2019Satisfaction of charge 106363790001 in full (1 page)
3 May 2019Registration of charge 106363790003, created on 26 April 2019 (23 pages)
3 May 2019Registration of charge 106363790004, created on 26 April 2019 (21 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 January 2019Notification of Simon Paul Christopher Cook as a person with significant control on 21 January 2019 (2 pages)
25 January 2019Cessation of Robert John Crossland as a person with significant control on 21 January 2019 (3 pages)
14 November 2018Appointment of Mr Simon Paul Christopher Cook as a director on 14 November 2018 (2 pages)
13 November 2018Termination of appointment of Robert John Crossland as a director on 12 November 2018 (1 page)
6 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
8 June 2018Registration of charge 106363790002, created on 31 May 2018 (16 pages)
6 June 2018Registration of charge 106363790001, created on 31 May 2018 (26 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (3 pages)
16 January 2018Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 3rd Floor, the Lexicon, Mount Street Manchester M2 5NT United Kingdom to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 January 2018 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)